YOUR MORE STORE LIMITED

Register to unlock more data on OkredoRegister

YOUR MORE STORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02488212

Incorporation date

02/04/1990

Size

Group

Contacts

Registered address

Registered address

C/O Ernst & Young, 1 Bridgewater Place, Water Lane, Leeds LS11 5QRCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1990)
dot icon08/07/2013
Bona Vacantia disclaimer
dot icon18/08/2011
Final Gazette dissolved following liquidation
dot icon18/05/2011
Liquidators' statement of receipts and payments to 2011-05-11
dot icon18/05/2011
Return of final meeting in a creditors' voluntary winding up
dot icon30/03/2011
Liquidators' statement of receipts and payments to 2011-02-28
dot icon27/09/2010
Liquidators' statement of receipts and payments to 2010-08-31
dot icon16/03/2010
Liquidators' statement of receipts and payments to 2010-02-28
dot icon27/09/2009
Liquidators' statement of receipts and payments to 2009-08-31
dot icon13/03/2009
Liquidators' statement of receipts and payments to 2009-02-28
dot icon24/09/2008
Liquidators' statement of receipts and payments to 2008-08-31
dot icon25/03/2008
Liquidators' statement of receipts and payments to 2008-08-31
dot icon02/10/2007
Liquidators' statement of receipts and payments
dot icon21/08/2007
Registered office changed on 22/08/07 from: ernst & young LLP cloth hall court 14 king street leeds west yorkshire LS1 2JN
dot icon28/03/2007
Liquidators' statement of receipts and payments
dot icon16/03/2006
Appointment of a voluntary liquidator
dot icon28/02/2006
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon02/10/2005
Administrator's progress report
dot icon21/08/2005
Notice of extension of period of Administration
dot icon10/04/2005
Administrator's progress report
dot icon07/11/2004
Statement of administrator's proposal
dot icon29/10/2004
Registered office changed on 30/10/04 from: templar house 1 sandbeck court wetherby west yorkshire LS22 7BA
dot icon28/10/2004
Statement of affairs
dot icon08/09/2004
Appointment of an administrator
dot icon05/09/2004
Director resigned
dot icon15/07/2004
Particulars of mortgage/charge
dot icon15/07/2004
Particulars of mortgage/charge
dot icon14/06/2004
New director appointed
dot icon14/06/2004
New director appointed
dot icon06/05/2004
Return made up to 03/04/04; full list of members
dot icon17/03/2004
New director appointed
dot icon17/03/2004
Director resigned
dot icon17/03/2004
Director resigned
dot icon06/11/2003
Particulars of mortgage/charge
dot icon06/11/2003
Particulars of mortgage/charge
dot icon02/11/2003
Director resigned
dot icon02/11/2003
Director resigned
dot icon16/10/2003
Particulars of mortgage/charge
dot icon16/10/2003
Nc inc already adjusted 26/09/03
dot icon13/10/2003
Resolutions
dot icon13/10/2003
Resolutions
dot icon03/09/2003
New director appointed
dot icon20/08/2003
Secretary resigned
dot icon20/08/2003
Registered office changed on 21/08/03 from: co mcclure naismith/andrew page pountney hill house 6 lurence pountney hill london EC4R 0BL
dot icon20/08/2003
New director appointed
dot icon20/08/2003
New secretary appointed
dot icon24/07/2003
Particulars of mortgage/charge
dot icon03/06/2003
Return made up to 03/04/03; full list of members
dot icon27/05/2003
Group of companies' accounts made up to 2003-02-22
dot icon09/03/2003
Director resigned
dot icon30/10/2002
New director appointed
dot icon28/10/2002
New director appointed
dot icon08/10/2002
Director resigned
dot icon08/10/2002
Accounting reference date shortened from 30/06/03 to 28/02/03
dot icon04/10/2002
Particulars of mortgage/charge
dot icon05/09/2002
Group of companies' accounts made up to 2002-07-06
dot icon03/09/2002
Director resigned
dot icon02/07/2002
Director's particulars changed
dot icon01/04/2002
Return made up to 03/04/02; full list of members
dot icon01/04/2002
Secretary's particulars changed;director's particulars changed
dot icon01/04/2002
Registered office changed on 02/04/02
dot icon27/03/2002
New director appointed
dot icon27/03/2002
New director appointed
dot icon25/03/2002
Director resigned
dot icon25/03/2002
New director appointed
dot icon25/03/2002
New director appointed
dot icon12/08/2001
Group of companies' accounts made up to 2001-06-30
dot icon09/07/2001
Declaration of satisfaction of mortgage/charge
dot icon10/04/2001
Return made up to 03/04/01; full list of members
dot icon30/08/2000
Full group accounts made up to 2000-07-01
dot icon11/04/2000
Return made up to 03/04/00; full list of members
dot icon11/04/2000
Director's particulars changed
dot icon11/04/2000
Registered office changed on 12/04/00
dot icon12/09/1999
Full group accounts made up to 1999-06-26
dot icon22/07/1999
Declaration of mortgage charge released/ceased
dot icon20/04/1999
Return made up to 03/04/99; no change of members
dot icon08/09/1998
Auditor's resignation
dot icon10/08/1998
Full group accounts made up to 1998-06-30
dot icon26/03/1998
Return made up to 03/04/98; full list of members
dot icon12/08/1997
Full group accounts made up to 1997-06-30
dot icon10/08/1997
Director resigned
dot icon01/07/1997
Ad 23/06/97--------- £ si 323546@1=323546 £ ic 7543274/7866820
dot icon01/07/1997
Resolutions
dot icon20/04/1997
Return made up to 03/04/97; full list of members
dot icon08/09/1996
Full group accounts made up to 1996-06-29
dot icon03/09/1996
New secretary appointed
dot icon03/09/1996
Secretary resigned
dot icon04/07/1996
Registered office changed on 05/07/96 from: c/o mcclure naismith andrew page 12, masons avenue, london. EC2V 5BT.
dot icon17/06/1996
Resolutions
dot icon17/06/1996
Ad 31/05/96--------- £ si 543274@1=543274 £ ic 7000000/7543274
dot icon09/04/1996
Return made up to 03/04/96; no change of members
dot icon01/01/1996
Accounting reference date extended from 28/02 to 30/06
dot icon11/07/1995
Particulars of mortgage/charge
dot icon10/04/1995
Full group accounts made up to 1995-02-25
dot icon10/04/1995
New director appointed
dot icon10/04/1995
Return made up to 03/04/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/07/1994
Full group accounts made up to 1994-02-26
dot icon11/06/1994
Resolutions
dot icon11/06/1994
Ad 27/05/94--------- £ si 3100000@1=3100000 £ ic 4900000/8000000
dot icon11/06/1994
£ nc 4900000/20000000 27/05/94
dot icon10/05/1994
New director appointed
dot icon20/04/1994
Return made up to 03/04/94; no change of members
dot icon20/04/1994
Registered office changed on 21/04/94
dot icon20/04/1994
Secretary's particulars changed;director's particulars changed
dot icon20/04/1994
Director resigned
dot icon27/10/1993
Full group accounts made up to 1993-02-27
dot icon19/04/1993
Return made up to 03/04/93; full list of members
dot icon23/03/1993
Registered office changed on 24/03/93 from: 12 masons avenue london EC2V 5BT
dot icon23/03/1993
Return made up to 03/04/92; full list of members
dot icon25/02/1993
Ad 22/02/93--------- £ si 900000@1=900000 £ ic 4000000/4900000
dot icon25/02/1993
Nc inc already adjusted 18/02/93
dot icon25/02/1993
Resolutions
dot icon25/02/1993
Resolutions
dot icon01/12/1992
Ad 27/11/92--------- £ si 2500000@1=2500000 £ ic 1500000/4000000
dot icon14/10/1992
New director appointed
dot icon07/10/1992
Resolutions
dot icon06/10/1992
Resolutions
dot icon06/10/1992
Resolutions
dot icon06/10/1992
£ nc 1500000/4000000 24/09/92
dot icon06/10/1992
Full group accounts made up to 1992-02-29
dot icon30/04/1992
Registered office changed on 01/05/92 from: plum tree court london EC4A 4HT
dot icon30/04/1992
New director appointed
dot icon08/04/1992
Full accounts made up to 1991-02-28
dot icon08/04/1992
Resolutions
dot icon08/04/1992
Ad 02/03/92--------- £ si 1000000@1=1000000 £ ic 500000/1500000
dot icon08/10/1991
Memorandum and Articles of Association
dot icon08/10/1991
Resolutions
dot icon02/10/1991
Resolutions
dot icon02/10/1991
£ nc 500000/1500000 11/09/91
dot icon31/05/1991
Location - directors interests register: non legible
dot icon31/05/1991
Location of register of members (non legible)
dot icon31/05/1991
Ad 11/01/91--------- £ si 499998@1
dot icon31/05/1991
Return made up to 03/04/91; full list of members
dot icon22/04/1991
Memorandum and Articles of Association
dot icon04/04/1991
Certificate of change of name
dot icon27/02/1991
Ad 18/01/91--------- £ si 499998@1=499998 £ ic 2/500000
dot icon13/01/1991
Resolutions
dot icon13/01/1991
Resolutions
dot icon06/01/1991
Memorandum and Articles of Association
dot icon06/01/1991
Director resigned;new director appointed
dot icon06/01/1991
Director resigned;new director appointed
dot icon06/01/1991
Secretary resigned;new secretary appointed
dot icon06/01/1991
Registered office changed on 07/01/91 from: 35 basinghall street london EC2V 5DB
dot icon06/01/1991
£ nc 100/500000 18/12/90
dot icon06/01/1991
Accounting reference date notified as 28/02
dot icon30/09/1990
Certificate of change of name
dot icon02/04/1990
Miscellaneous
dot icon02/04/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
21/02/2003
dot iconLast change occurred
21/02/2003

Accounts

dot iconAccounts
Group
dot iconLast made up date
21/02/2003
dot iconNext account date
21/02/2004
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Paul
Director
11/10/2002 - Present
52
Stassen, Carel
Director
20/03/2002 - 27/02/2004
17
Ferries, William
Director
20/03/2002 - 28/10/2003
2
Taylor, John
Director
04/08/2003 - 16/08/2004
9
Marra, Francis Owen
Director
20/03/2002 - 14/08/2002
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About YOUR MORE STORE LIMITED

YOUR MORE STORE LIMITED is an(a) Dissolved company incorporated on 02/04/1990 with the registered office located at C/O Ernst & Young, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of YOUR MORE STORE LIMITED?

toggle

YOUR MORE STORE LIMITED is currently Dissolved. It was registered on 02/04/1990 and dissolved on 18/08/2011.

Where is YOUR MORE STORE LIMITED located?

toggle

YOUR MORE STORE LIMITED is registered at C/O Ernst & Young, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR.

What does YOUR MORE STORE LIMITED do?

toggle

YOUR MORE STORE LIMITED operates in the Other retail sale in non-specialised stores (52.12 - SIC 2003) sector.

What is the latest filing for YOUR MORE STORE LIMITED?

toggle

The latest filing was on 08/07/2013: Bona Vacantia disclaimer.